AA |
Micro company financial statements for the year ending on May 30, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 10, 2023
filed on: 11th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 14, 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 142 Hornsey Lane London N6 5NS England to 14D Hampstead Lane London N6 4SB on February 14, 2023
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 13, 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On June 2, 2018 secretary's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 2, 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 2, 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Worcester Crescent London NW7 4LL England to 142 Hornsey Lane London N6 5NS on June 28, 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 5, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PY to 76 Worcester Crescent London NW7 4LL on June 7, 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 5, 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 5, 2017 secretary's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 31, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 29, 2016: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on May 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 28, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to May 30, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 31, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 31, 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 31, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 31, 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 11, 2009
filed on: 11th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 30/05/2008
filed on: 4th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to September 30, 2008
filed on: 30th, September 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(22 pages)
|